Shortcuts

Redshield Security Limited

Type: NZ Limited Company (Ltd)
9429032292015
NZBN
2232207
Company Number
Registered
Company Status
Current address
79 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 23 May 2014
Floor 12, 79 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 27 May 2019
Level 2, Suite 6, 168 Parnell Rd, Heards Building
Parnell
Auckland 1052
New Zealand
Registered & service address used since 03 Aug 2023

Redshield Security Limited was started on 29 Apr 2009 and issued an NZ business number of 9429032292015. The registered LTD company has been run by 12 directors: Andrew John Prow - an active director whose contract began on 29 Apr 2009,
Sam Pickles - an active director whose contract began on 26 Mar 2015,
Michael Boocher - an active director whose contract began on 06 Sep 2017,
Nigel Bingham - an active director whose contract began on 04 Oct 2019,
Michael Desmond Riley - an active director whose contract began on 30 Oct 2019.
According to our database (last updated on 19 Apr 2024), this company registered 1 address: Level 2, Suite 6, 168 Parnell Rd, Heards Building, Parnell, Auckland, 1052 (type: registered, service).
Until 23 May 2014, Redshield Security Limited had been using 828 Otaki Gorge Road, Te Horo, Otaki as their physical address.
BizDb identified old names for this company: from 24 Jun 2015 to 09 Mar 2016 they were called Aura Redshield Security Limited, from 29 Apr 2009 to 24 Jun 2015 they were called Aura Redeye Security Limited.
A total of 8244765 shares are allocated to 12 groups (13 shareholders in total). In the first group, 316845 shares are held by 1 entity, namely:
Rs Nominee Limited (an entity) located at Heards Building, Parnell, Auckland postcode 1052.
The 2nd group consists of 1 shareholder, holds 1.84% shares (exactly 151471 shares) and includes
Altered Capital Founders Fund Lp - located at Jacks Point, Otago.
The 3rd share allocation (1040530 shares, 12.62%) belongs to 2 entities, namely:
Prow, Diane Michelle, located at Hautere, Wellington (an individual),
Prow, Andrew John, located at Hautere, Wellington (an individual).

Addresses

Principal place of activity

Floor 12, 79 Boulcott Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 828 Otaki Gorge Road, Te Horo, Otaki, 5582 New Zealand

Physical & registered address used from 22 Jan 2013 to 23 May 2014

Address #2: C/-7 Aotaki Street, Otaki 5542 New Zealand

Physical address used from 08 May 2009 to 22 Jan 2013

Address #3: 7 Aotaki Street, Otaki 5512 New Zealand

Registered address used from 08 May 2009 to 22 Jan 2013

Address #4: 828 Otaki Gorge Road, Te Horo, Kapiti Coast, 5582, New Zealand

Physical & registered address used from 29 Apr 2009 to 08 May 2009

Contact info
accounts@redshield.co
27 May 2019 nzbn-reserved-invoice-email-address-purpose
www.redshield.co
27 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8244765

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 316845
Entity (NZ Limited Company) Rs Nominee Limited
Shareholder NZBN: 9429046155283
Heards Building, Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 151471
Other (Other) Altered Capital Founders Fund Lp Jacks Point
Otago 9371
New Zealand
Shares Allocation #3 Number of Shares: 1040530
Individual Prow, Diane Michelle Hautere
Wellington 5582
New Zealand
Individual Prow, Andrew John Hautere
Wellington 5582
New Zealand
Shares Allocation #4 Number of Shares: 1607598
Other (Other) Sage Technologies Limited Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 2310982
Other (Other) Pencarrow V Investment Fund Lp Wellington Central, Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 22903
Entity (NZ Limited Company) Pauanui Beach Holdings Limited
Shareholder NZBN: 9429038277115
Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #7 Number of Shares: 548958
Individual Prow, Andrew John Hautere
Wellington 5582
New Zealand
Shares Allocation #8 Number of Shares: 69527
Individual Prow, Diane Michelle Hautere
Wellington 5582
New Zealand
Shares Allocation #9 Number of Shares: 1126778
Individual Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #10 Number of Shares: 391894
Individual Neilson, Graeme John Karori
Wellington
6012
New Zealand
Shares Allocation #11 Number of Shares: 121359
Other (Other) Ventures Fund Pty Limited Sydney
New South Wales 2000
Australia
Shares Allocation #12 Number of Shares: 535920
Individual Keegan, Mark Johnathan Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prow, Diane Michelle Rd 2
Otaki
5582
New Zealand
Individual Neilson, Graeme John Karori
Wellington
6012
New Zealand
Other Tuatara Investments Limited
Shareholder NZBN: 9429035192893
Company Number: 1554688
Freemans Bay
Auckland
1011
New Zealand
Individual Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Individual Keegan, Mark Johnathan Churton Park
Wellington
6037
New Zealand
Individual Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Individual Neilson, Graeme John Karori
Wellington
6012
New Zealand
Individual Prow, Diane Michelle Rd 2
Otaki
5582
New Zealand
Other Tuatara Investments Limited
Other Ventures Fund Pty Limited
Company Number: ACN 612 311 190
225 George Street
Sydney Nsw
2000
Australia
Other Tuatara Investments Limited
Company Number: 1554688
Freemans Bay
Auckland
1011
New Zealand
Director Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Director Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Director Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Other Sage Technologies Limited
Shareholder NZBN: 9429033899480
Company Number: 1860234
Freemans Bay
Auckland
1011
New Zealand
Other Sage Technologies Limited
Company Number: 1860234
Freemans Bay
Auckland
1011
New Zealand
Other Sage Technologies Limited
Company Number: 1860234
Freemans Bay
Auckland
1011
New Zealand
Other Pencarrow V Investment Fund Lp
Company Number: 2697551
1-3 Willeston Street, Wellington Central
Wellington
6011
New Zealand
Other Pencarrow V Investment Fund Lp
Company Number: 2697551
1-3 Willeston Street, Wellington Central
Wellington
6011
New Zealand
Individual Neilson, Graeme John Karori
Wellington
6012
New Zealand
Individual Prow, Diane Michelle Rd 2
Otaki
5582
New Zealand
Individual Prow, Diane Michelle Rd 2
Otaki
5582
New Zealand
Individual Prow, Andrew John Rd 2
Otaki
5582
New Zealand
Individual Prow, Andrew John Rd 2
Otaki
5582
New Zealand
Individual Prow, Andrew John Rd 2
Otaki
5582
New Zealand
Individual Prow, Andrew John Rd 2
Otaki
5582
New Zealand
Director Pickles, Sam Grey Lynn
Auckland
1021
New Zealand
Directors

Andrew John Prow - Director

Appointment date: 29 Apr 2009

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 18 May 2010


Sam Pickles - Director

Appointment date: 26 Mar 2015

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Mar 2015


Michael Boocher - Director

Appointment date: 06 Sep 2017

Address: Dubai, Dubai Marina, United Arab Emirates

Address used since 06 Sep 2017


Nigel Bingham - Director

Appointment date: 04 Oct 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 04 Oct 2019


Michael Desmond Riley - Director

Appointment date: 30 Oct 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Oct 2019


Jeremiah G. - Director

Appointment date: 01 Feb 2023


Katherine K. - Director (Inactive)

Appointment date: 30 Aug 2020

Termination date: 24 Aug 2023


Samuel Geoffrey Pickles - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 15 Jun 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 26 Mar 2015


Mark C. - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 18 Oct 2019

Address: Westminster, Co, 80023 United States

Address used since 26 Mar 2015


Darryl Robinson - Director (Inactive)

Appointment date: 02 Sep 2019

Termination date: 05 Sep 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 02 Sep 2019


Craig Mawdsley - Director (Inactive)

Appointment date: 13 Dec 2016

Termination date: 06 Sep 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Dec 2016


Victoria Crone - Director (Inactive)

Appointment date: 26 Mar 2015

Termination date: 13 Mar 2017

Address: Parnell, Auckland, 1010 New Zealand

Address used since 26 Mar 2015

Nearby companies

Tourism Industry Aotearoa Incorporated
Level 4, Tourism And Travel House

Travel Agents Association Of New Zealand Incorporated
Level 3, Tourism & Travel House

Pata Nz Trust
Level 5

The New Zealand Media Association Incorporated
79 Boulcott Street

Tourism Industry New Zealand Trust
C/o Tourism Industry Association Nz

Read Nz Te Pou Muramura Incorporated
Ground Floor, 79 Boulcott Street